Company NameAgfresh Holdings Plc
Company StatusDissolved
Company Number04931736
CategoryPublic Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhillip Geoffrey Cook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleBusiness Consultant
Correspondence Address5 Tollard House
388 Kensington High Street
London
W14 8NL
Director NameBryan Leonard Cook
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed14 March 2006(2 years, 5 months after company formation)
Appointment Duration3 years (closed 31 March 2009)
RoleCompany Director
Correspondence Address30 Fauconberg Road
London
W4 3JY
Secretary NamePerception Corporate Services Limited (Corporation)
StatusClosed
Appointed14 February 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 31 March 2009)
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameDavid Farrell Gear
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleBusiness Consultant
Correspondence Address30 Buckingham Road
Oakham
Leicestershire
LE15 6RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameDevereux Montagu Corporate Services Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address1 Gt. Cumberland Place
London
W1H 7AY
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
5 July 2007Director's particulars changed (1 page)
26 April 2007Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2007Director's particulars changed (1 page)
18 May 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Resolutions
  • RES13 ‐ Appt sec 14/02/06
(1 page)
7 March 2006New secretary appointed (2 pages)
8 December 2005Return made up to 14/10/05; full list of members (5 pages)
23 March 2005Director's particulars changed (1 page)
14 January 2005Return made up to 11/11/04; full list of members (5 pages)
12 July 2004Ad 24/06/04--------- £ si [email protected] (2 pages)
12 July 2004Application to commence business (2 pages)
12 July 2004Certificate of authorisation to commence business and borrow (1 page)
29 June 2004Director resigned (1 page)
25 June 2004New secretary appointed (2 pages)
24 June 2004New director appointed (4 pages)
24 June 2004New director appointed (3 pages)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)